SAMANTHA ANDREWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
01/08/241 August 2024 | Director's details changed for Mr Andrew Anker on 2024-08-01 |
30/07/2430 July 2024 | Change of details for Mrs Samantha Forsyth as a person with significant control on 2024-07-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
27/03/2427 March 2024 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 1 1, Chapel Close Barkway Royson SG8 8BY on 2024-03-27 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ANKER / 24/01/2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANKER / 24/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/11/1516 November 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 81 COCKER ROAD ENFIELD MIDDLESEX EN1 4QJ ENGLAND |
17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company